This company is commonly known as Principal Protection Limited. The company was founded 22 years ago and was given the registration number 04341573. The firm's registered office is in LYNCH WOOD, PETERBOROUGH. You can find them at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PRINCIPAL PROTECTION LIMITED |
---|---|---|
Company Number | : | 04341573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 December 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 23 December 2006 | Active |
Muse House, Newark Road, Peterborough, England, PE1 5YD | Secretary | 03 May 2002 | Active |
63 Cartway, Bridgnorth, WV16 4BG | Secretary | 17 December 2001 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 17 December 2001 | Active |
28 Thorpe Meadows, Peterborough, PE3 6GA | Director | 01 May 2003 | Active |
17 Magee Road, Peterborough, PE4 6SQ | Director | 17 December 2001 | Active |
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 21 May 2015 | Active |
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 21 May 2015 | Active |
72 Fulbridge Road, Peterborough, PE1 3LB | Director | 09 January 2004 | Active |
72 Fulbridge Road, Peterborough, PE1 3LB | Director | 20 November 2002 | Active |
Muse House, Newark Road, Peterborough, England, PE1 5YD | Director | 11 March 2002 | Active |
63 Cartway, Bridgnorth, WV16 4BG | Director | 03 May 2002 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 17 December 2001 | Active |
Mr John Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved compulsory. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Resolution | Resolution. | Download |
2016-04-18 | Resolution | Resolution. | Download |
2016-04-18 | Resolution | Resolution. | Download |
2016-04-18 | Resolution | Resolution. | Download |
2016-04-18 | Capital | Capital name of class of shares. | Download |
2016-04-18 | Change of constitution | Statement of companys objects. | Download |
2016-04-18 | Capital | Capital variation of rights attached to shares. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Address | Change registered office address company with date old address new address. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2015-06-09 | Officers | Appoint person director company with name date. | Download |
2015-06-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.